BUCKFASTLEIGH TRUST
DEVON

Hellopages » Devon » Teignbridge » TQ11 0BT

Company number 03535168
Status Active
Incorporation Date 26 March 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 80 FORE STREET, BUCKFASTLEIGH, DEVON, TQ11 0BT
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 no member list. The most likely internet sites of BUCKFASTLEIGH TRUST are www.buckfastleigh.co.uk, and www.buckfastleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Ivybridge Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckfastleigh Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03535168. Buckfastleigh Trust has been working since 26 March 1998. The present status of the company is Active. The registered address of Buckfastleigh Trust is 80 Fore Street Buckfastleigh Devon Tq11 0bt. The company`s financial liabilities are £9.36k. It is £2.64k against last year. The cash in hand is £6.82k. It is £2.49k against last year. And the total assets are £9.36k, which is £2.64k against last year. BENNETT, Margaret is a Director of the company. BLACKBURN, Andrew Richard is a Director of the company. BLUNDELL, Martin Christopher is a Director of the company. BROWNING, Valerie Anne is a Director of the company. COATES, Katherine Jane is a Director of the company. COLEMAN, Sandra is a Director of the company. EDWARDS, Peter Davey is a Director of the company. HART, Judith Marguerite is a Director of the company. MCLELLAN OBE, John Bruce is a Director of the company. PARR, John is a Director of the company. PARROTT, Janet Elizabeth is a Director of the company. PERRATON, Sandra Mary is a Director of the company. PRENTICE, Neil Lewis is a Director of the company. Secretary BALDWIN, Margaret Anne has been resigned. Secretary BARKER, Stuart Denis has been resigned. Secretary COLEMAN, Sandra has been resigned. Secretary THOMAS, Robert has been resigned. Secretary WOODMAN, Sarah has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BARKER, Stuart Denis has been resigned. Director BUTLER, Jacqueline has been resigned. Director CHAFFE, James Alan has been resigned. Director CLEGG, Sylvia has been resigned. Director CROSS, Julia Catherine Mary has been resigned. Director EDWARDS, Peter Davey, Dr has been resigned. Director HEDGES, Patricia has been resigned. Director HENLEY, Desmond George has been resigned. Director MACKAY, Alastair James Culbard has been resigned. Director MCCUE, Gerard Matthew, Reverend has been resigned. Director ROWLAND, Derek John, Revd has been resigned. Director RYAN, Anne Elizabeth Mary has been resigned. Director SQUIRES, Graham John has been resigned. Director TOLCHARD, Michael George has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


buckfastleigh Key Finiance

LIABILITIES £9.36k
+39%
CASH £6.82k
+57%
TOTAL ASSETS £9.36k
+39%
All Financial Figures

Current Directors

Director
BENNETT, Margaret
Appointed Date: 01 October 2015
77 years old

Director
BLACKBURN, Andrew Richard
Appointed Date: 01 December 2014
74 years old

Director
BLUNDELL, Martin Christopher
Appointed Date: 01 August 2015
66 years old

Director
BROWNING, Valerie Anne
Appointed Date: 01 December 2015
60 years old

Director
COATES, Katherine Jane
Appointed Date: 27 November 2014
67 years old

Director
COLEMAN, Sandra
Appointed Date: 27 November 2014
82 years old

Director
EDWARDS, Peter Davey
Appointed Date: 27 November 2014
78 years old

Director
HART, Judith Marguerite
Appointed Date: 01 December 2014
59 years old

Director
MCLELLAN OBE, John Bruce
Appointed Date: 27 November 2014
78 years old

Director
PARR, John
Appointed Date: 15 December 2015
77 years old

Director
PARROTT, Janet Elizabeth
Appointed Date: 26 May 2015
78 years old

Director
PERRATON, Sandra Mary
Appointed Date: 01 December 2014
79 years old

Director
PRENTICE, Neil Lewis
Appointed Date: 27 November 2014
60 years old

Resigned Directors

Secretary
BALDWIN, Margaret Anne
Resigned: 31 October 2009
Appointed Date: 01 April 2002

Secretary
BARKER, Stuart Denis
Resigned: 01 December 2014
Appointed Date: 01 October 2009

Secretary
COLEMAN, Sandra
Resigned: 12 August 2015
Appointed Date: 01 December 2014

Secretary
THOMAS, Robert
Resigned: 27 September 1998
Appointed Date: 26 March 1998

Secretary
WOODMAN, Sarah
Resigned: 01 April 2002
Appointed Date: 28 September 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 August 1998
Appointed Date: 26 March 1998

Director
BARKER, Stuart Denis
Resigned: 01 December 2014
Appointed Date: 01 August 1998
76 years old

Director
BUTLER, Jacqueline
Resigned: 31 March 2007
Appointed Date: 01 April 2003
74 years old

Director
CHAFFE, James Alan
Resigned: 21 January 1999
Appointed Date: 26 March 1998
87 years old

Director
CLEGG, Sylvia
Resigned: 01 April 2002
Appointed Date: 26 March 1998
75 years old

Director
CROSS, Julia Catherine Mary
Resigned: 01 October 2002
Appointed Date: 26 March 1998
86 years old

Director
EDWARDS, Peter Davey, Dr
Resigned: 30 August 2003
Appointed Date: 26 March 1998
78 years old

Director
HEDGES, Patricia
Resigned: 01 December 2010
Appointed Date: 01 April 2002
91 years old

Director
HENLEY, Desmond George
Resigned: 01 January 2010
Appointed Date: 26 March 1998
99 years old

Director
MACKAY, Alastair James Culbard
Resigned: 26 November 2014
Appointed Date: 26 March 1998
89 years old

Director
MCCUE, Gerard Matthew, Reverend
Resigned: 01 January 2003
Appointed Date: 26 March 1998
73 years old

Director
ROWLAND, Derek John, Revd
Resigned: 31 August 2003
Appointed Date: 26 March 1998
78 years old

Director
RYAN, Anne Elizabeth Mary
Resigned: 18 May 1999
Appointed Date: 26 March 1998
74 years old

Director
SQUIRES, Graham John
Resigned: 29 March 2015
Appointed Date: 27 November 2014
63 years old

Director
TOLCHARD, Michael George
Resigned: 06 August 2008
Appointed Date: 07 May 2002
87 years old

Persons With Significant Control

Mr John Mclellan
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

BUCKFASTLEIGH TRUST Events

01 Apr 2017
Confirmation statement made on 31 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 no member list
21 Dec 2015
Appointment of Mr John Parr as a director on 15 December 2015
21 Dec 2015
Appointment of Ms Valerie Anne Browning as a director on 1 December 2015
...
... and 78 more events
24 May 2000
Annual return made up to 26/03/00
  • 363(288) ‐ Director resigned

31 Mar 2000
Full accounts made up to 31 March 1999
13 Apr 1999
Annual return made up to 26/03/99
  • 363(288) ‐ Secretary resigned;director resigned

25 Mar 1999
New secretary appointed
26 Mar 1998
Incorporation